Search icon

FLORIDA ACADEMY OF PET GROOMING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA ACADEMY OF PET GROOMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA ACADEMY OF PET GROOMING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 1999 (26 years ago)
Date of dissolution: 12 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2024 (10 months ago)
Document Number: P99000093940
FEI/EIN Number 593640090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1595 wood bluff ct, gulf breeze, FL, 32563, US
Mail Address: 1595 wood bluff ct, gulf breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA ACADEMY OF PET GROOMING, INC., MISSISSIPPI 1180823 MISSISSIPPI

Key Officers & Management

Name Role Address
PATTISON RITA Agent 1595 wood bluff ct, gulf breeze, FL, 32563
PATTISON RITA Chief Executive Officer 1595 wood bluff ct, gulf breeze, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 1595 wood bluff ct, gulf breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2021-04-07 1595 wood bluff ct, gulf breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1595 wood bluff ct, gulf breeze, FL 32563 -
AMENDMENT 2015-08-10 - -
REGISTERED AGENT NAME CHANGED 2015-08-10 PATTISON, RITA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
Amendment 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9647757706 2020-05-01 0491 PPP 4570 chumuckla hwy,, pace, FL, 32571
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pace, SANTA ROSA, FL, 32571-1000
Project Congressional District FL-01
Number of Employees 2
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State